About

Registered Number: 02677083
Date of Incorporation: 13/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 116 Belgrave Road, Leicester, LE4 5AT

 

Founded in 1992, Ram Jewellers Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ram Jewellers Ltd. There are 3 directors listed as Visram, Mahul, Visram, Praful Narshidas, Visram, Ramanlal Narshidas for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISRAM, Mahul 13 January 1992 - 1
VISRAM, Praful Narshidas 09 January 1992 28 August 2009 1
VISRAM, Ramanlal Narshidas 09 January 1992 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 03 July 2019
PSC07 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 January 2018
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 29 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AC92 - N/A 08 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 05 September 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 16 February 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 18 February 2002
395 - Particulars of a mortgage or charge 05 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 31 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 12 March 1998
395 - Particulars of a mortgage or charge 14 August 1997
AA - Annual Accounts 20 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 23 February 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 07 March 1994
395 - Particulars of a mortgage or charge 13 August 1993
363s - Annual Return 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
288 - N/A 16 January 1992
NEWINC - New incorporation documents 13 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

Debenture 31 August 2010 Fully Satisfied

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

Debenture 18 May 2001 Fully Satisfied

N/A

Legal charge 18 May 2001 Fully Satisfied

N/A

Debenture 20 July 2000 Fully Satisfied

N/A

Debenture 11 August 1997 Fully Satisfied

N/A

Fixed and floating charge 10 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.